Lapworth
Solihull
West Midlands
B94 6AY
Director Name | Mr Carlo Vittorio Navato |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Haxted Haxted Road Edenbridge Kent TN8 6PT |
Director Name | Philip Thomas O Callaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Lodge 4a Spencer Road London SW18 2SW |
Director Name | Mr Alan John Stainforth |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Secretary Name | Mr Alan John Stainforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Church Street Braunston Rutland Leicestershire LE15 8QT |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | The Gatehouse 16 Arlington Street London SW1A 1RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,436,046 |
Cash | £2,145,678 |
Current Liabilities | £4,491 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 March 2004 | Return made up to 25/02/04; full list of members (8 pages) |
29 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
13 June 2003 | Full accounts made up to 31 August 2002 (21 pages) |
21 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
8 August 2002 | Re section 394 (1 page) |
19 July 2002 | Accounting reference date extended from 24/08/02 to 31/08/02 (1 page) |
4 July 2002 | Full accounts made up to 31 August 2001 (11 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
15 March 2000 | Return made up to 25/02/00; full list of members
|
2 December 1999 | Accounting reference date extended from 29/02/00 to 24/08/00 (1 page) |
23 July 1999 | Resolutions
|
19 July 1999 | Particulars of mortgage/charge (11 pages) |
29 March 1999 | Ad 17/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 41 park square leeds LS1 2NS (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (4 pages) |
17 March 1999 | Company name changed pinco 1188 LIMITED\certificate issued on 18/03/99 (2 pages) |
25 February 1999 | Incorporation (17 pages) |